KENTDEAN LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Victoria Helen Frances Mee as a secretary on 2025-07-15

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

23/01/2523 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

13/01/2213 January 2022 Current accounting period shortened from 2022-05-31 to 2022-04-30

View Document

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RICHARD LUCK / 18/02/2015

View Document

17/02/1517 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STUART RICHARD LUCK / 17/02/2015

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD ELGAR / 17/02/2015

View Document

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

08/05/148 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

10/05/1310 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

08/05/128 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. GREGORY JOHN FRY / 16/11/2011

View Document

09/05/119 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY CAREY

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR MARK ELGAR

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR STUART RICHARD LUCK

View Document

07/05/107 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM
ST GEORGE HOUSE
76 CROWN ROAD
TWICKENHAM
MIDDLESEX
TW1 3EU

View Document

27/05/0927 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

18/10/0318 October 2003 SECRETARY RESIGNED

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

18/02/0318 February 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

04/12/984 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

21/05/9821 May 1998 S252 DISP LAYING ACC 15/08/92

View Document

21/05/9821 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 S366A DISP HOLDING AGM 15/08/92

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM:
ST GEORGE HOUSE
THE GREEN
TWICKENHAM
TW2 5AG

View Document

20/05/9720 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

12/05/9712 May 1997 RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 RETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/08/9418 August 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9429 April 1994 REGISTERED OFFICE CHANGED ON 29/04/94 FROM:
LANGTON PRIORY
PORTSMOUTH ROAD
GUILDFORD
SURREY GU2 5EH

View Document

25/08/9325 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

20/07/9320 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 EXEMPTION FROM APPOINTING AUDITORS 15/08/92

View Document

12/07/9312 July 1993 S252 DISP LAYING ACC 15/08/92

View Document

17/07/9217 July 1992 REGISTERED OFFICE CHANGED ON 17/07/92 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

07/07/927 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 NEW SECRETARY APPOINTED

View Document

07/05/927 May 1992 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information